Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVON MAGNETICS LIMITED
Company Information for

AVON MAGNETICS LIMITED

Unit 2 Mid Sussex Business Park Folders Lane East, Ditchling, Hassocks, BN6 8SE,
Company Registration Number
02771234
Private Limited Company
Active

Company Overview

About Avon Magnetics Ltd
AVON MAGNETICS LIMITED was founded on 1992-12-07 and has its registered office in Hassocks. The organisation's status is listed as "Active". Avon Magnetics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AVON MAGNETICS LIMITED
 
Legal Registered Office
Unit 2 Mid Sussex Business Park Folders Lane East
Ditchling
Hassocks
BN6 8SE
Other companies in BH23
 
Filing Information
Company Number 02771234
Company ID Number 02771234
Date formed 1992-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-03-27
Return next due 2024-04-10
Type of accounts SMALL
VAT Number /Sales tax ID GB580290150  GB319159491  
Last Datalog update: 2024-04-24 01:48:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON MAGNETICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVON MAGNETICS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT IAN GOATER
Company Secretary 2002-12-31
WILLIAM ALEXANDER WICKENS
Director 1997-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN PATRICIA MUDGE
Company Secretary 1992-12-07 2002-12-31
DONALD ALFRED FALKUS
Director 1992-12-07 1998-09-28
MICHAEL HORNBY
Director 1992-12-07 1996-04-12
NOTEHOLD LIMITED
Nominated Secretary 1992-12-07 1992-12-07

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Assembly OperatorChristchurchAvon Magnetics Limited is a medium based company in Christchurch within easy reach of Christchurch train station 5 minutes walk and on the bus route from Poole...2016-11-16
Assembler / Winder OperativeChristchurchWe have a vacancy for an Assembler/ Coil Winder Operative preferably with experience of some winding but not essential, must have some soldering skills and2016-08-16
Assembler / CoilwinderChristchurchWe have a vacancy for an Assembler/ Coil Winder Operative preferably with experience of winding, must have soldering skills and able to work from drawings,2016-07-29
Coil Winders and AssemblersChristchurchWe have a vacancies for a Coil Winders and Assemblers preferably with experience but not essential and must be able to work from drawings so a good written2016-04-11
Coil winderChristchurchWe have a vacancy for a Coil Winder preferably with experience must be able to work from drawings, the type of work is varied and covers a wide range of2015-11-25

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-04-12CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-03Current accounting period extended from 31/03/23 TO 30/09/23
2022-12-19APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCE ANDERSON
2022-12-19APPOINTMENT TERMINATED, DIRECTOR LYNN GILCHRIST ANDERSON
2022-12-19DIRECTOR APPOINTED MS GILLIAN ANN ELIZABETH STILES
2022-12-19DIRECTOR APPOINTED MS MIA ELVY ANNA TOMCZAK
2022-12-19DIRECTOR APPOINTED MR RICHARD JERNBERG
2022-09-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-09-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-09-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-10-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-03-22PSC05Change of details for Avon Holdings Limited as a person with significant control on 2019-03-21
2019-03-11AP01DIRECTOR APPOINTED MRS LYNN GILCHRIST ANDERSON
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-08MEM/ARTSARTICLES OF ASSOCIATION
2019-03-08RES01ADOPT ARTICLES 08/03/19
2019-03-08PSC07CESSATION OF WILLIAM ALEXANDER WICKENS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-08PSC02Notification of Avon Holdings Limited as a person with significant control on 2019-03-01
2019-03-08TM02Termination of appointment of Robert Ian Goater on 2019-03-01
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER WICKENS
2019-03-08AP01DIRECTOR APPOINTED MR JOHN SPENCE ANDERSON
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027712340005
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-08-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027712340004
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027712340004
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 6000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 6000
2016-01-03AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-14LATEST SOC14/12/14 STATEMENT OF CAPITAL;GBP 6000
2014-12-14AR0107/12/14 ANNUAL RETURN FULL LIST
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 6000
2014-01-24AR0107/12/13 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027712340004
2013-01-18AR0107/12/12 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-14AR0107/12/11 FULL LIST
2011-01-23AR0107/12/10 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-13AR0107/12/09 FULL LIST
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER WICKENS / 13/12/2009
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-06363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2008-01-17288cSECRETARY'S PARTICULARS CHANGED
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-22363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-29363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-09-07288cSECRETARY'S PARTICULARS CHANGED
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-29363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-03-11288cDIRECTOR'S PARTICULARS CHANGED
2004-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-26363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2003-01-10288bSECRETARY RESIGNED
2003-01-10288aNEW SECRETARY APPOINTED
2002-12-23225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-28363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-14363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-02363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-26288cDIRECTOR'S PARTICULARS CHANGED
1998-12-16363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1998-10-21288bDIRECTOR RESIGNED
1998-09-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-08287REGISTERED OFFICE CHANGED ON 08/09/98 FROM: 14 FITZMAURICE ROAD CHRISTCHURCH DORSET BH23 2DY
1998-01-14363sRETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-07288aNEW DIRECTOR APPOINTED
1997-01-03363sRETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS
1996-05-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-08287REGISTERED OFFICE CHANGED ON 08/05/96 FROM: FIRST FLOOR 20 POOLE HILL BOURNEMOUTH DORSET BH2 5PS
1996-04-23288DIRECTOR RESIGNED
1996-04-03287REGISTERED OFFICE CHANGED ON 03/04/96 FROM: 2 WEST HILL ROAD BOURNEMOUTH DORSET BH2 5NZ
1995-12-20363sRETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS
1995-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-21363sRETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS
1994-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-27363sRETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS
1993-11-12Ad 31/08/93--------- £ si 5998@1=5998 £ ic 2/6000
1993-07-02395PARTICULARS OF MORTGAGE/CHARGE
1993-06-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVON MAGNETICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVON MAGNETICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER DEPOSIT 2009-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BOOK DEBTS 1993-02-11 Satisfied COUNTY FACTORS LIMITED
Intangible Assets
Patents
We have not found any records of AVON MAGNETICS LIMITED registering or being granted any patents
Domain Names

AVON MAGNETICS LIMITED owns 1 domain names.

gardnerstransformers.co.uk  

Trademarks
We have not found any records of AVON MAGNETICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON MAGNETICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as AVON MAGNETICS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AVON MAGNETICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AVON MAGNETICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0174092900Plates, sheets and strip, of copper-zinc base alloys "brass", of a thickness of > 0,15 mm, not in coils (excl. expanded sheet and strip and electrically insulated strip)
2014-04-0185441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)
2014-02-0185051910Permanent magnets of agglomerated ferrite
2013-10-0185441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)
2013-02-0185441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)
2012-12-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2012-06-0185441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)
2011-12-0185441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)
2010-10-0185441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)
2010-02-0185441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVON MAGNETICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVON MAGNETICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4